52-54 Rose Street
Aberdeen
AB10 1HA
Scotland
Director Name | Mrs Alison Dufresne-Macgregor |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Yossi Tamman |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 22 December 2017(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 June 2018(11 years after company formation) |
Appointment Duration | 5 years, 10 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mrs Alison Dufresne |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Anthony Neilson Story |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months (resigned 22 December 2017) |
Role | Hotelier |
Country of Residence | Scotland |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Mrs Alison Dufresne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Mr Daniele Leon Tamman |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 May 2008(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Director Name | Ledge Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
Secretary Name | Lc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Website | kingsmillshotel.com |
---|---|
Email address | [email protected] |
Telephone | 01463 257100 |
Telephone region | Inverness |
Registered Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1HA Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
Address Matches | Over 200 other UK companies use this postal address |
900 at £1 | Patio Hotels (Uk) LTD 90.00% Ordinary |
---|---|
100 at £1 | Anthony Neilson Story 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £6,510,404 |
Gross Profit | £3,930,757 |
Net Worth | £3,129,537 |
Cash | £556,058 |
Current Liabilities | £5,886,162 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
28 October 2015 | Delivered on: 31 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Kingsmills hotel, damfield road, inverness. INV14452. Outstanding |
---|---|
14 October 2015 | Delivered on: 15 October 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
5 April 2012 | Delivered on: 10 April 2012 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: The kingsmills hotel damfield road inverness inv 14452. Outstanding |
27 March 2012 | Delivered on: 4 April 2012 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Outstanding |
11 September 2015 | Delivered on: 19 September 2015 Satisfied on: 13 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Interest in and to a lease of the subjects known as kingsmills hotel, damfield road, inverness. Fully Satisfied |
15 September 2009 | Delivered on: 23 September 2009 Satisfied on: 11 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects at damfield road inverness INV24693. Fully Satisfied |
11 December 2007 | Delivered on: 28 December 2007 Satisfied on: 11 April 2012 Persons entitled: Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Inverness marriott hotel, damfield road, inverness. Fully Satisfied |
15 November 2007 | Delivered on: 28 November 2007 Satisfied on: 11 April 2012 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
28 December 2017 | Director's details changed for Mr Yossi Tamman on 22 December 2017 (2 pages) |
---|---|
22 December 2017 | Appointment of Mrs Alison Dufresne-Macgregor as a director on 22 December 2017 (2 pages) |
22 December 2017 | Termination of appointment of Anthony Neilson Story as a director on 22 December 2017 (1 page) |
22 December 2017 | Appointment of Mr Yossi Tamman as a director on 22 December 2017 (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
21 August 2017 | Withdrawal of a person with significant control statement on 21 August 2017 (2 pages) |
28 June 2017 | Notification of Patio Hotels (Uk) Ltd as a person with significant control on 6 April 2016 (1 page) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
6 April 2017 | Appointment of Mr Craig Ewan as a director on 6 April 2017 (2 pages) |
31 March 2017 | Termination of appointment of Alison Dufresne as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alison Dufresne as a director on 31 March 2017 (1 page) |
25 January 2017 | Satisfaction of charge 5 in full (1 page) |
13 October 2016 | Full accounts made up to 31 December 2015 (34 pages) |
27 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
13 November 2015 | Satisfaction of charge SC3253150006 in full (4 pages) |
31 October 2015 | Registration of charge SC3253150008, created on 28 October 2015 (14 pages) |
15 October 2015 | Registration of charge SC3253150007, created on 14 October 2015 (6 pages) |
30 September 2015 | Full accounts made up to 31 December 2014 (22 pages) |
19 September 2015 | Registration of charge SC3253150006, created on 11 September 2015 (14 pages) |
30 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
30 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Termination of appointment of Daniele Tamman as a director (1 page) |
5 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
25 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages) |
13 April 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
10 April 2012 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
8 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (19 pages) |
16 June 2010 | Director's details changed for Alison Dufresne on 12 June 2010 (2 pages) |
16 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Mr Daniele Leon Tamman on 12 June 2010 (2 pages) |
16 June 2010 | Director's details changed for Anthony Neilson Story on 12 June 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Alison Dufresne on 12 June 2010 (1 page) |
11 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
23 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
16 June 2009 | Return made up to 12/06/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
26 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 May 2008 | Director appointed mr daniele leon tamman (1 page) |
28 December 2007 | Partic of mort/charge * (3 pages) |
28 November 2007 | Partic of mort/charge * (3 pages) |
27 November 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
18 July 2007 | New secretary appointed;new director appointed (3 pages) |
18 July 2007 | Ad 09/07/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
18 July 2007 | New director appointed (3 pages) |
18 July 2007 | Director resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Company name changed ledge 985 LIMITED\certificate issued on 12/07/07 (2 pages) |
12 June 2007 | Incorporation (20 pages) |